RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

9-11 The Quadrant, Richmond, TW9 1BP, England
StatusDISSOLVED
Company No.04613425
CategoryPrivate Limited Company
Incorporated10 Dec 2002
Age21 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 3 days

SUMMARY

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 04613425. It was incorporated 21 years, 6 months, 7 days ago, on 10 December 2002 and it was dissolved 2 years, 3 days ago, on 14 June 2022. The company address is 9-11 The Quadrant, Richmond, TW9 1BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Robert Henry Charles Plumb

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Old address: 44-50 Royal Parade Mews Royal Parade Mews London SE3 0TN England

Change date: 2019-12-17

New address: 9-11 the Quadrant Richmond TW9 1BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Residential Block Management Services Ltd

Change date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Nicholas Paul St Clair

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Richard Moore

Termination date: 2019-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-18

Officer name: Joan Trigg

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alec Guthrie

Appointment date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Mr Robert Henry Charles Plumb

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-18

Officer name: James Alfred Lloyd Howgego

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alfred Lloyd Howgego

Appointment date: 2019-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 104 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: 44-50 Royal Parade Mews Royal Parade Mews London SE3 0TN

Old address: Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Kenneth Richard Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Trigg

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita St Clair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: 2 Montpelier Vale Blackheath Village London SE3 0TA

Change date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Richard Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Resolution

Date: 15 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 24/01/03 from: 6 creswell park blackheath london SE3 9RD

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE PROPERTY MANAGEMENT LTD

ORCHARD BARN,TOTNES,TQ9 5NA

Number:10157823
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE VISION LTD

36B URMOND ROAD,CANVEY ISLAND,SS8 9AE

Number:11455837
Status:ACTIVE
Category:Private Limited Company

C.G.V. CONSULTANTS LTD

513 LONDON ROAD,SUTTON,SM3 8JR

Number:09304323
Status:ACTIVE
Category:Private Limited Company

EXPRESS CARS (LONDON) LTD

47B ABBOTT ROAD,LONDON,E14 0GP

Number:06708244
Status:ACTIVE
Category:Private Limited Company

JMT LOGISTICS LIMITED

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:06760338
Status:ACTIVE
Category:Private Limited Company

LANSLEY PRODUCTIONS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:06597677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source